Entity Name: | GRESSONEY CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GRESSONEY CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 Dec 1997 (27 years ago) |
Date of dissolution: | 12 Feb 2013 (12 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Feb 2013 (12 years ago) |
Document Number: | P97000107952 |
FEI/EIN Number |
650840963
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 219 ELIZABETH STREET, KEY WEST, FL, 33040 |
Mail Address: | 219 ELIZABETH STREET, KEY WEST, FL, 33040 |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WELF JULIE | President | 219 ELIZABETH STREET, KEY WEST, FL, 33040 |
WELF JULIE | Director | 219 ELIZABETH STREET, KEY WEST, FL, 33040 |
WELF JULIE | Agent | 2017 SE ERWIN ROAD, PORT ST. LUCIE, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2013-02-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-13 | 219 ELIZABETH STREET, KEY WEST, FL 33040 | - |
CHANGE OF MAILING ADDRESS | 2012-04-13 | 219 ELIZABETH STREET, KEY WEST, FL 33040 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-05-14 | 2017 SE ERWIN ROAD, PORT ST. LUCIE, FL 34952 | - |
REGISTERED AGENT NAME CHANGED | 2009-05-14 | WELF, JULIE | - |
REINSTATEMENT | 2003-12-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2013-02-12 |
ANNUAL REPORT | 2012-04-13 |
ANNUAL REPORT | 2011-03-21 |
ANNUAL REPORT | 2010-02-19 |
ANNUAL REPORT | 2009-05-14 |
ANNUAL REPORT | 2008-02-05 |
ANNUAL REPORT | 2007-04-05 |
ANNUAL REPORT | 2006-04-01 |
ANNUAL REPORT | 2005-07-28 |
ANNUAL REPORT | 2004-06-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State